CANTAX BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

CANTAX BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03895032

Incorporation date

15/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

8 Kingfisher Close, Beeston, Nottingham NG9 2DGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1999)
dot icon30/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Registered office address changed from 63 Harris Close Redditch Worcestershire B98 7PP to 8 Kingfisher Close Beeston Nottingham NG9 2DG on 2020-07-27
dot icon27/07/2020
Termination of appointment of Michael Reeve Andrews as a director on 2020-03-24
dot icon08/01/2020
Notification of James Brian Ellis as a person with significant control on 2018-01-01
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon17/12/2019
Cessation of Canukusa Services Ltd. as a person with significant control on 2019-08-31
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/04/2015
Registered office address changed from 68a Crumpfields Lane Redditch Worcestershire B97 5PW to 63 Harris Close Redditch Worcestershire B98 7PP on 2015-04-02
dot icon06/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/01/2015
Director's details changed for Michael Reeve Andrews on 2014-12-10
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon13/01/2014
Director's details changed for Lynda Karen Ellis on 2013-12-01
dot icon13/01/2014
Secretary's details changed for Lynda Karen Ellis on 2013-12-01
dot icon13/01/2014
Director's details changed for James Brian Ellis on 2013-12-01
dot icon13/01/2014
Registered office address changed from 2 the Farriers Sedgeberrow Evesham Worcestershire WR11 7UY England on 2014-01-13
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Registered office address changed from 2 Foster Drive Cutnall Green Droitwich Spa Worcestershire WR9 0PL on 2013-06-10
dot icon04/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michael Reeve Andrews on 2009-12-15
dot icon12/01/2010
Director's details changed for Lynda Karen Ellis on 2009-12-15
dot icon12/01/2010
Director's details changed for James Brian Ellis on 2009-12-15
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/01/2009
Return made up to 15/12/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon28/01/2008
Return made up to 15/12/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon15/01/2007
Return made up to 15/12/06; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/01/2007
Director's particulars changed
dot icon16/05/2006
New director appointed
dot icon16/05/2006
Registered office changed on 16/05/06 from: 22 kingsbridge way bramcote nottingham nottinghamshire NG9 3LW
dot icon30/01/2006
Return made up to 15/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/12/2004
Return made up to 15/12/04; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 15/12/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 15/12/02; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/12/2001
Return made up to 15/12/01; full list of members
dot icon21/11/2001
Secretary's particulars changed;director's particulars changed
dot icon21/11/2001
Director's particulars changed
dot icon04/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 15/12/00; full list of members
dot icon15/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Lynda Karen
Director
15/12/1999 - Present
-
Ellis, James Brian
Director
15/12/1999 - Present
-
Ellis, Lynda Karen
Secretary
15/12/1999 - Present
-
Andrews, Michael Reeve
Director
04/05/2006 - 24/03/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTAX BUSINESS SERVICES LTD

CANTAX BUSINESS SERVICES LTD is an(a) Active company incorporated on 15/12/1999 with the registered office located at 8 Kingfisher Close, Beeston, Nottingham NG9 2DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTAX BUSINESS SERVICES LTD?

toggle

CANTAX BUSINESS SERVICES LTD is currently Active. It was registered on 15/12/1999 .

Where is CANTAX BUSINESS SERVICES LTD located?

toggle

CANTAX BUSINESS SERVICES LTD is registered at 8 Kingfisher Close, Beeston, Nottingham NG9 2DG.

What does CANTAX BUSINESS SERVICES LTD do?

toggle

CANTAX BUSINESS SERVICES LTD operates in the Tax consultancy (69.20/3 - SIC 2007) sector.

What is the latest filing for CANTAX BUSINESS SERVICES LTD?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-15 with no updates.